Background WavePink WaveYellow Wave

SUSSEX ARMOURY LIMITED (01730582)

SUSSEX ARMOURY LIMITED (01730582) is an active UK company. incorporated on 9 June 1983. with registered office in Eastbourne. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SUSSEX ARMOURY LIMITED has been registered for 42 years. Current directors include BARTON, Graham Michael.

Company Number
01730582
Status
active
Type
ltd
Incorporated
9 June 1983
Age
42 years
Address
74 Brodrick Road, Eastbourne, BN22 9NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BARTON, Graham Michael
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX ARMOURY LIMITED

SUSSEX ARMOURY LIMITED is an active company incorporated on 9 June 1983 with the registered office located in Eastbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SUSSEX ARMOURY LIMITED was registered 42 years ago.(SIC: 46900)

Status

active

Active since 42 years ago

Company No

01730582

LTD Company

Age

42 Years

Incorporated 9 June 1983

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

G M BARTON LIMITED
From: 27 January 2009To: 14 October 2010
BATTLE ORDERS LIMITED
From: 22 January 1988To: 27 January 2009
SHOGUN UK LIMITED
From: 9 June 1983To: 22 January 1988
Contact
Address

74 Brodrick Road Eastbourne, BN22 9NS,

Previous Addresses

71a Eastbourne Road Lower Willingdon Eastbourne BN20 9NR
From: 9 June 1983To: 23 February 2010
Timeline

4 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARTON, Graham Michael

Active
The Square, PevenseyBN24 6SE
Born June 1953
Director
Appointed N/A

BARTON, Graham Michael

Resigned
71 Eastbourne Road, EastbourneBN20 9NR
Secretary
Appointed N/A
Resigned 31 Jul 1997

SWANSBOROUGH, Colin Richard

Resigned
74 Brodrick Road, EastbourneBN22 9NS
Secretary
Appointed 07 May 1997
Resigned 15 Sept 2016

BARTON, Stephen Geoffrey

Resigned
PO BOX 5211 1029 Wenoy Ave, UsaFOREIGN
Born August 1951
Director
Appointed N/A
Resigned 01 Oct 1996

Persons with significant control

1

Mr Graham Michael Barton

Active
Pevensey Bay, PevenseyBN24 6SE
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

112

Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Certificate Change Of Name Company
14 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
24 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
17 February 2005
AAMDAAMD
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 June 2003
AAAnnual Accounts
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
225Change of Accounting Reference Date
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
31 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Legacy
17 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
15 February 1994
395Particulars of Mortgage or Charge
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
15 September 1992
363aAnnual Return
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Small
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Certificate Change Of Name Company
21 January 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 January 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Accounts With Accounts Type Small
26 June 1987
AAAnnual Accounts
Accounts With Made Up Date
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
288288
Legacy
30 June 1986
363363
Legacy
4 June 1986
288288
Incorporation Company
9 June 1983
NEWINCIncorporation